Search icon

ROOSEVELT CARDIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOSEVELT CARDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891590
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-60 MAIN STREET, STE 2S, FLUSHING, NY, United States, 11354
Principal Address: 36-30 MAIN STREET, STE 2S, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-1656

Phone +1 212-227-2890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-60 MAIN STREET, STE 2S, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SUNGWAI CHIN, MD Chief Executive Officer 36-30 MAIN STREET, STE 2S, FLUSHING, NY, United States, 11354

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PH1SXANPTWL5
CAGE Code:
8KHX0
UEI Expiration Date:
2021-10-14

Business Information

Activation Date:
2020-05-05
Initial Registration Date:
2020-04-15

Form 5500 Series

Employer Identification Number (EIN):
810607029
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-31 2007-05-23 Address 36-60 MAIN STREET STE 25, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-06-29 2007-05-23 Address 136-21 ROOSEVELT AVE, STE 209, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-06-29 2007-05-23 Address 136-21 ROOSEVELT AVE, STE 209, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2005-06-29 2006-10-31 Address 136-21 ROOSEVELT AVE, STE 209, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-04-07 2005-06-29 Address 136-21 ROOSEVELT AVE STE. 209, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002109 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110422002457 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090402002808 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070523002244 2007-05-23 BIENNIAL STATEMENT 2007-04-01
061031000613 2006-10-31 CERTIFICATE OF CHANGE 2006-10-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149925.00
Total Face Value Of Loan:
149925.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149925
Current Approval Amount:
149925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150875.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State